Instrument type:
Approval for a consent (subject to conditions) in an area where there is no official plan in place
ERO number
019-3953
Notice type
Instrument
Notice stage
Decision
Decision posted
Proposal posted
Comment period
July 8, 2021 - August 7, 2021 (30 days) Closed
Last updated
Pursuant to Section 53 of the Planning Act, provisional consent was granted on September 14, 2021 to Application 54-C-216436 to sever a surplus dwelling from lands which will continue to be used for agriculture. The lands are in Ingram unincorporated township, District of Timiskaming. The last day this decision can be appealed is October 4, 2021.
Instrument type:
Approval for a consent (subject to conditions) in an area where there is no official plan in place
ERO number
019-3952
Notice type
Instrument
Notice stage
Decision
Decision posted
Proposal posted
Comment period
July 8, 2021 - August 7, 2021 (30 days) Closed
Last updated
Pursuant to Section 53 of the Planning Act, provisional consent was granted on September 14, 2021 in respect of Application 57-C-216839 to sever a 0.17-hectare piece of land to be transferred in a lot addition to the neighboring lot, in Aberdeen unincorporated township, Algoma District. The last day this decision can be appealed is October 4, 2021.
The Director of Exploration has made a decision on the exploration permit application PR-21-000220 to EV Nickel Inc. for early exploration activities located approximately 22 kilometres due south of Porcupine, Ontario, in Eldorado Township, District of Cochrane, Northeast Region.
The Director of Exploration has made a decision on the exploration permit application PR-21-000223 to Goldshore Resources Inc. for early exploration activities 110 km west of Thunder Bay.
The Director of Exploration has made a decision on the exploration permit application PR-21-000224 to Goldshore Resources Inc. for early exploration activities 95 km west of Thunder Bay.
Certificate of Property Use (CPU) No. 2820-BTYM7E for 19 and 23 Lascelles Boulevard, Toronto was issued to O'Shanter Development Company Ltd. and 2313594 Ontario Inc. as part of their development plans for the site.
A new Permit to Take Water No. P-300-1813053419 has been issued to PINNACLE INTERNATIONAL (DUNDAS) LTD. on September 10, 2021 for the long-term post-construction groundwater discharge into the foundation drainage system located in Toronto, Ontario. The new Permit to Take Water has an expiry date of September 10, 2031.
August 14, 2020 - September 13, 2020 (30 days) Closed
Last updated
This decision is for a new Permit to Take Water for 346 Davenport (Yorkville) Developments Limited for foundation draining purposes in Toronto, Ontario. Water will be taken from one sandpoint well. Permit issued November 12, 2020.
November 27, 2020 - January 11, 2021 (45 days) Closed
Last updated
We have granted a new Environmental Compliance Approval (air) for 87317 Canada Limited operating as CPD Construction Products, a concrete and masonry products and finishes manufacturing facility located in the City of Vaughan, Regional Municipality of York.
An Environmental Compliance Approval (air & noise) has been granted to 2775980 Ontario Incorporated, a pet crematorium located in the City of Brampton, Ontario.
An amendment to the Environmental Compliance Approval (air & noise) No.9651-9FYSER has been issued to Pioneer Construction Inc, a producer of asphalt and ready-mix concrete located in the City of Thunder Bay, District of Thunder Bay, Ontario.
July 23, 2021 - September 6, 2021 (45 days) Closed
Last updated
We have issued a new Environmental Compliance Approval (sewage) for Sifton Properties Limited. This proposal is for the stormwater management works, ditches, sanitary sewers and storm sewers to serve Phase 2 of Rosewood Subdivision located in the Municipality of Thames Centre.
A new Environmental Compliance Approval (industrial sewage) was granted to Ottawa D-Squared Aggregates Limited, for the establishment of stormwater management works at Leduc Quarry located at Lot 23, Concession 6, in the Township of North Stormont, Ontario.
October 19, 2020 - December 3, 2020 (45 days) Closed
Last updated
Certificate of Property Use (CPU) No. 5411-BLNQJH for 1311 Queen Street East, 1315 Queen Street East, and 62 ½ Laing Street, Toronto, was issued to 681523 Ontario Ltd. as part of their development plans for the property.
September 14, 2020 - October 29, 2020 (45 days) Closed
Last updated
Certificate of Property Use (CPU) No. 1641-BRCG5W for 2306 St. Clair Avenue West, Toronto, was issued to Symes Clair Developments Limited as part of their development plans for the property.
August 19, 2020 - October 3, 2020 (45 days) Closed
Last updated
Certificate of Property Use (CPU) No. 2577-BQNPLR for 3445 Sheppard Avenue East, Toronto was issued to Sheppard Garden Inc. as part of their development plans for the property.
February 17, 2021 - April 3, 2021 (45 days) Closed
Last updated
An Environmental Compliance Approval (air & noise) was issued to Crystal Claire Cosmetics Inc., a cosmetics manufacturing facility located in the City of Toronto, Ontario.
Certificate of Property Use (CPU) No. 1545-C2BNJH for 1245 Dupont Street, Toronto, was issued to 2470347 Ontario Inc. as part of their development plans for the property.
December 7, 2020 - January 21, 2021 (45 days) Closed
Last updated
We have approved a new Environmental Compliance Approval (industrial sewage) No. 6505-BYBJFS to Tampa Hall Limited in the Township of North Dumfries, Ontario.